This company is commonly known as Gaac 103 Limited. The company was founded 17 years ago and was given the registration number 06024750. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GAAC 103 LIMITED |
---|---|---|
Company Number | : | 06024750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2006 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Corporate Secretary | 11 December 2006 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 31 March 2021 | Active |
29, Fishermead Boulevard, Fishermead, Milton Keynes, Uk, MK6 2AQ | Secretary | 18 May 2009 | Active |
1st Floor, Flat 4 Maxfield House, Neptune Close, Leicester, LE2 0UP | Director | 24 August 2007 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 04 May 2012 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 13 March 2013 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 10 January 2013 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 24 October 2014 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 22 June 2016 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 16 October 2009 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 14 April 2011 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 30 January 2020 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 21 August 2018 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 21 November 2013 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 07 July 2011 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 02 November 2018 | Active |
38, Cherrywood Rise, Ashford, TN25 4QA | Director | 19 May 2009 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 04 May 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 16 February 2015 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 24 July 2014 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 11 October 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 23 December 2016 | Active |
3 Malt Mill Close, Kilsby, CV23 8XN | Director | 24 August 2007 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 23 May 2016 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 15 March 2013 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 05 September 2014 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 10 October 2016 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 27 September 2013 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 14 January 2011 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 23 June 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 22 June 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 19 June 2017 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 20 September 2012 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 06 June 2011 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 14 April 2011 | Active |
Mr Graham Robert Packham | ||
Notified on | : | 19 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Michael Sannoh | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Ciprian Gabriel Ignatescu | ||
Notified on | : | 16 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | Romanian |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Bradley Roser-Skelton | ||
Notified on | : | 29 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1995 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Mihai Tatarciuc | ||
Notified on | : | 07 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
Nationality | : | Romanian |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Yanko Georgiev Kalpakchiev | ||
Notified on | : | 08 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | Bulgarian |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-13 | Dissolution | Dissolution application strike off company. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.